PEBBLES TILE & STONE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-22 with updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNIT 2, BOTTERLEY COURT NANTWICH ROAD WARDLE NANTWICH CHESHIRE CW5 6BP ENGLAND |
27/09/1627 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM UNIT 1 HUNTSBANK BUSINESS PARK CREWE ROAD WISTASTON CREWE CW2 6QT |
22/02/1622 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
06/02/156 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THORLEY / 01/11/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THORLEY / 15/02/2011 |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM THE LODGE WHITEHOUSE LANE NANTWICH CW5 6HQ ENGLAND |
14/02/1114 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
29/11/1029 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHARKEY |
12/10/1012 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company